Davis Decor Limited LOCHWINNOCH


Davis Decor started in year 2015 as Private Limited Company with registration number SC495510. The Davis Decor company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lochwinnoch at 16 Newton Of Barr. Postal code: PA12 4AR.

There is a single director in the company at the moment - Stephen D., appointed on 20 January 2015. In addition, a secretary was appointed - Lisa D., appointed on 20 January 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Davis Decor Limited Address / Contact

Office Address 16 Newton Of Barr
Town Lochwinnoch
Post code PA12 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC495510
Date of Incorporation Tue, 20th Jan 2015
Industry Painting
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Lisa D.

Position: Secretary

Appointed: 20 January 2015

Stephen D.

Position: Director

Appointed: 20 January 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Stephen D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen D.

Notified on 20 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth176       
Balance Sheet
Cash Bank On Hand2 8223 7413 3983 9102 7155 2434 8814 426
Current Assets5 1473 8305 2484 5584 4646 4895 0064 426
Debtors2 325891 8506481 7491 246125 
Net Assets Liabilities1761681 175564133235761433
Other Debtors2 325891 8506481 7491 246125 
Property Plant Equipment 6 3824 7863 5892 6922 0191 514 
Cash Bank In Hand2 822       
Net Assets Liabilities Including Pension Asset Liability176       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve76       
Shareholder Funds176       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1262 7223 9194 8165 4895 9946 372
Additions Other Than Through Business Combinations Property Plant Equipment 7 508      
Corporation Tax Payable3 8041 347      
Creditors4 9714 7113 5492 1849207 8895 4714 913
Deferred Tax Liabilities 1 276      
Depreciation Expense Property Plant Equipment 1 126      
Depreciation Rate Used For Property Plant Equipment 25      
Finance Lease Payments Owing Minimum Gross 5 873      
Increase From Depreciation Charge For Year Property Plant Equipment 1 1261 5961 197897673505378
Net Current Assets Liabilities176-227847-159-1 127-1 400-465-487
Net Deferred Tax Liability Asset 1 276      
Number Shares Issued Fully Paid100100      
Other Creditors9621 5488831 3981 1514 0023 1701 937
Other Taxation Social Security Payable251 3472 3562 0553 1762 9671 9082 976
Par Value Share 1      
Property Plant Equipment Gross Cost 7 5087 5087 5087 5087 5087 508 
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 276      
Total Assets Less Current Liabilities1766 1555 6333 4301 5656191 049649
Trade Creditors Trade Payables180       
Amount Specific Advance Or Credit Directors2 3256311 8502464871 761  
Amount Specific Advance Or Credit Made In Period Directors 4 0418 2005 93021 25216 461  
Amount Specific Advance Or Credit Repaid In Period Directors 6 9975 7198 02620 51918 709  
Average Number Employees During Period 2222222
Finance Lease Liabilities Present Value Total 4 7113 5492 184920920393 
Provisions For Liabilities Balance Sheet Subtotal 1 276909682512384288216
Creditors Due Within One Year Total Current Liabilities4 971       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements